CASARVA LIMITED

Register to unlock more data on OkredoRegister

CASARVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05897119

Incorporation date

04/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Manasty Road, Orton Southgate, Peterborough PE2 6UPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon31/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon12/09/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/12/2019
Resolutions
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-11-11
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/08/2017
Change of details for Mr Stephen George Read as a person with significant control on 2016-04-06
dot icon18/08/2017
Change of details for Mr Matthew Wright as a person with significant control on 2016-04-06
dot icon18/08/2017
Change of details for Mr Stephen George Read as a person with significant control on 2016-04-06
dot icon17/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/09/2016
Registered office address changed from Unit 29 Culley Court Orton Southgate Peterborough Cambs PE2 6XD to 16 Manasty Road Orton Southgate Peterborough PE2 6UP on 2016-09-29
dot icon09/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/01/2016
Appointment of Mr Stephen George Read as a director on 2016-01-15
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon08/07/2014
Resolutions
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/05/2013
Total exemption small company accounts made up to 2011-08-31
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon07/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2010-08-31
dot icon14/02/2012
Appointment of Mr Matthew Wright as a secretary
dot icon14/02/2012
Compulsory strike-off action has been discontinued
dot icon13/02/2012
Termination of appointment of Karen Judson as a secretary
dot icon13/02/2012
Annual return made up to 2011-08-04 with full list of shareholders
dot icon13/02/2012
Director's details changed for Matthew Wright on 2011-08-01
dot icon09/02/2012
Registered office address changed from 17 North Street Stanground Peterborough Cambs PE2 8HR on 2012-02-09
dot icon04/11/2011
Compulsory strike-off action has been suspended
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon10/07/2011
Annual return made up to 2010-08-04 with full list of shareholders
dot icon10/07/2011
Director's details changed for Matthew Wright on 2010-08-04
dot icon10/07/2011
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 04/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/03/2009
Total exemption small company accounts made up to 2007-08-31
dot icon17/03/2009
Compulsory strike-off action has been discontinued
dot icon16/03/2009
Return made up to 04/08/08; full list of members
dot icon16/03/2009
Secretary's change of particulars / karen judson / 01/12/2008
dot icon16/03/2009
Director's change of particulars / matthew wright / 01/12/2008
dot icon27/02/2009
Registered office changed on 27/02/2009 from 640 lincoln road peterborough cambridgeshire PE1 3HJ
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon28/09/2007
Return made up to 04/08/07; full list of members
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
Registered office changed on 17/08/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon04/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.90K
-
0.00
35.34K
-
2022
5
10.14K
-
0.00
6.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/08/2006 - 04/08/2006
10049
Read, Stephen George
Director
15/01/2016 - Present
3
Mr Matthew Wright
Director
04/08/2006 - Present
-
Judson, Karen Jane
Secretary
04/08/2006 - 01/09/2011
-
Wright, Matthew
Secretary
01/09/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASARVA LIMITED

CASARVA LIMITED is an(a) Active company incorporated on 04/08/2006 with the registered office located at 16 Manasty Road, Orton Southgate, Peterborough PE2 6UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASARVA LIMITED?

toggle

CASARVA LIMITED is currently Active. It was registered on 04/08/2006 .

Where is CASARVA LIMITED located?

toggle

CASARVA LIMITED is registered at 16 Manasty Road, Orton Southgate, Peterborough PE2 6UP.

What does CASARVA LIMITED do?

toggle

CASARVA LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CASARVA LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-08-31.